UKBizDB.co.uk

NITTY GRITTY.NET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nitty Gritty.net Limited. The company was founded 20 years ago and was given the registration number 04947163. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NITTY GRITTY.NET LIMITED
Company Number:04947163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:93 Tabernacle Street, London, England, EC2A 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Ironmonger Row, London, England, EC1V 3QR

Director14 March 2024Active
16c Loraine Road, London, N7 6EZ

Secretary29 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 October 2003Active
174 Surrenden Road, Brighton, BN1 6NN

Director29 October 2003Active
76, Ironmonger Row, London, England, EC1V 3QR

Director29 September 2022Active
73, Tunis Road, London, United Kingdom, W12 7EY

Director01 September 2006Active
16c Loraine Road, London, N7 6EZ

Director16 December 2004Active
76, Ironmonger Row, London, England, EC1V 3QR

Director15 September 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 October 2003Active

People with Significant Control

Lyon Managed Services Limited
Notified on:15 September 2022
Status:Active
Country of residence:England
Address:76, Ironmonger Row, London, England, EC1V 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Liam Rafael Southwood
Notified on:29 June 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus James Roberts
Notified on:29 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Briscoe
Notified on:29 June 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2021-12-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.